HAVAS EHS DISCOVERY LIMITED

Company Documents

DateDescription
30/04/2530 April 2025 Appointment of Mr Allan John Ross as a secretary on 2025-04-30

View Document

30/04/2530 April 2025 Termination of appointment of Anna Louise Liberty Mcarthur as a secretary on 2025-04-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

09/04/259 April 2025 Register(s) moved to registered inspection location C/O Allan Ross - Havas Shared Services Havas House Hermitage Court Hermitage Lane Maidstone Kent ME16 9NT

View Document

06/02/256 February 2025 Director's details changed for Mr James George Merryweather on 2025-01-31

View Document

02/10/242 October 2024 Accounts for a small company made up to 2023-12-31

View Document

09/04/249 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document

28/09/2128 September 2021 Full accounts made up to 2020-12-31

View Document

18/08/2018 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 01/04/20, WITH UPDATES

View Document

02/12/192 December 2019 27/11/19 STATEMENT OF CAPITAL GBP 34278385

View Document

07/10/197 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR SUSAN WALL

View Document

28/02/1828 February 2018 APPOINTMENT TERMINATED, DIRECTOR AIDAN CHAPMAN

View Document

28/02/1828 February 2018 DIRECTOR APPOINTED MR JAMES GEORGE MERRYWEATHER

View Document

17/01/1817 January 2018 DIRECTOR APPOINTED MR ALAN RALSTON ADAMSON

View Document

14/12/1714 December 2017 06/12/17 STATEMENT OF CAPITAL GBP 26278385

View Document

26/09/1726 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/04/1710 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document

17/10/1617 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH VIZOR / 06/05/2016

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID WILLIAMS

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document

18/03/1618 March 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER SIMPSON

View Document

15/03/1615 March 2016 DIRECTOR APPOINTED MR DAVID JOHN WILLIAMS

View Document

24/11/1524 November 2015 AUDITOR'S RESIGNATION

View Document

17/10/1517 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/10/156 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH VIZOR / 06/10/2015

View Document

09/04/159 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document

23/12/1423 December 2014 18/12/14 STATEMENT OF CAPITAL GBP 17778385

View Document

13/08/1413 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

10/04/1410 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document

28/08/1328 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

03/04/133 April 2013 SAIL ADDRESS CHANGED FROM: C/O ALLAN ROSS - HAVAS SHARED SERVICES CONCORDE HOUSE 10-12 LONDON ROAD MAIDSTONE KENT ME16 8QF ENGLAND

View Document

03/04/133 April 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document

24/09/1224 September 2012 COMPANY NAME CHANGED BRANN LIMITED CERTIFICATE ISSUED ON 24/09/12

View Document

17/09/1217 September 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON HEBDON

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/04/1217 April 2012 SAIL ADDRESS CREATED

View Document

17/04/1217 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document

17/04/1217 April 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 9

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12

View Document

14/09/1114 September 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14

View Document

06/04/116 April 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document

25/02/1125 February 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/01/1110 January 2011 ALTER ARTICLES 23/12/2010

View Document

23/12/1023 December 2010 23/12/10 STATEMENT OF CAPITAL GBP 13778385

View Document

13/08/1013 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER MARGARET SIMPSON / 01/10/2009

View Document

06/04/106 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN DEBORAH VIZOR / 01/10/2009

View Document

11/11/0911 November 2009 RE-DIR AUTH TO AUTHORISE 23/09/2009

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED MR SIMON HEBDON

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR PAUL GREEN

View Document

02/04/092 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

23/10/0823 October 2008 NC INC ALREADY ADJUSTED 04/09/08

View Document

23/10/0823 October 2008 GBP NC 25000/6778385 04/09/2008

View Document

20/08/0820 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/07/0828 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 15

View Document

12/06/0812 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 14

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/05/078 May 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document

11/03/0711 March 2007 NEW SECRETARY APPOINTED

View Document

11/03/0711 March 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

07/03/077 March 2007 NEW DIRECTOR APPOINTED

View Document

23/11/0623 November 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/11/0621 November 2006 DIRECTOR RESIGNED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/04/0624 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

13/01/0613 January 2006 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

15/06/0515 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/04/0528 April 2005 RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/09/0430 September 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/08/0424 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/07/0422 July 2004 DIRECTOR RESIGNED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

26/04/0426 April 2004 RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS

View Document

22/01/0422 January 2004 NEW DIRECTOR APPOINTED

View Document

15/09/0315 September 2003 NEW DIRECTOR APPOINTED

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/07/0325 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/06/0318 June 2003 AUDITOR'S RESIGNATION

View Document

14/04/0314 April 2003 NEW DIRECTOR APPOINTED

View Document

11/04/0311 April 2003 RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS

View Document

28/02/0328 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0313 February 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/0231 December 2002 NEW DIRECTOR APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/10/028 October 2002 NEW DIRECTOR APPOINTED

View Document

08/10/028 October 2002 NEW SECRETARY APPOINTED

View Document

08/10/028 October 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/023 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/04/0216 April 2002 RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

14/01/0214 January 2002 DIRECTOR RESIGNED

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

19/04/0119 April 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

09/03/019 March 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/006 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/10/0030 October 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

10/04/0010 April 2000 RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

19/01/0019 January 2000 NEW SECRETARY APPOINTED

View Document

19/01/0019 January 2000 SECRETARY RESIGNED

View Document

05/11/995 November 1999 DIRECTOR RESIGNED

View Document

02/11/992 November 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

28/09/9928 September 1999 DIRECTOR RESIGNED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

14/07/9814 July 1998 NEW DIRECTOR APPOINTED

View Document

23/04/9823 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 RETURN MADE UP TO 01/04/98; NO CHANGE OF MEMBERS

View Document

15/04/9815 April 1998 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

23/12/9723 December 1997 DIRECTOR RESIGNED

View Document

23/07/9723 July 1997 DIRECTOR RESIGNED

View Document

29/06/9729 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/04/976 April 1997 RETURN MADE UP TO 01/04/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 NEW DIRECTOR APPOINTED

View Document

24/06/9624 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

16/05/9616 May 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

22/04/9622 April 1996 RETURN MADE UP TO 01/04/96; NO CHANGE OF MEMBERS

View Document

28/12/9528 December 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

12/09/9512 September 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/08/9530 August 1995 AMENDED FULL ACCOUNTS MADE UP TO 31/12/94

View Document

22/05/9522 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/04/9518 April 1995 RETURN MADE UP TO 01/04/95; NO CHANGE OF MEMBERS

View Document

10/01/9510 January 1995 COMPANY NAME CHANGED BRANN DIRECT MARKETING LIMITED CERTIFICATE ISSUED ON 11/01/95

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/09/9423 September 1994 DIRECTOR RESIGNED

View Document

03/05/943 May 1994 AUDITOR'S RESIGNATION

View Document

15/04/9415 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 RETURN MADE UP TO 01/04/94; FULL LIST OF MEMBERS

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

14/04/9414 April 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NEW DIRECTOR APPOINTED

View Document

09/02/949 February 1994 NEW DIRECTOR APPOINTED

View Document

07/02/947 February 1994 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

07/02/947 February 1994 AUDITOR'S RESIGNATION

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

07/02/947 February 1994 DIRECTOR RESIGNED

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9428 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/01/9412 January 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/01/9410 January 1994 DIRECTOR RESIGNED

View Document

08/09/938 September 1993 DIRECTOR RESIGNED

View Document

10/06/9310 June 1993 DIRECTOR RESIGNED

View Document

28/05/9328 May 1993 DIRECTOR RESIGNED

View Document

19/04/9319 April 1993 NEW DIRECTOR APPOINTED

View Document

19/04/9319 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

19/04/9319 April 1993 RETURN MADE UP TO 01/04/93; NO CHANGE OF MEMBERS

View Document

05/11/925 November 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

06/04/926 April 1992 RETURN MADE UP TO 01/04/92; FULL LIST OF MEMBERS

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 NEW DIRECTOR APPOINTED

View Document

06/04/926 April 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

17/09/9117 September 1991 DIRECTOR RESIGNED

View Document

28/06/9128 June 1991 DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 RETURN MADE UP TO 04/04/91; NO CHANGE OF MEMBERS

View Document

28/05/9128 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

03/04/913 April 1991 NEW DIRECTOR APPOINTED

View Document

03/12/903 December 1990 NEW DIRECTOR APPOINTED

View Document

29/10/9029 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

04/09/904 September 1990 RETURN MADE UP TO 04/04/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 DIRECTOR RESIGNED

View Document

02/03/902 March 1990 COMPANY NAME CHANGED CHRISTIAN BRANN LIMITED CERTIFICATE ISSUED ON 05/03/90

View Document

31/10/8931 October 1989 NEW DIRECTOR APPOINTED

View Document

19/09/8919 September 1989 RETURN MADE UP TO 05/04/89; NO CHANGE OF MEMBERS

View Document

19/09/8919 September 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

16/06/8916 June 1989 ADOPT MEM AND ARTS 220389

View Document

01/03/891 March 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/891 March 1989 DIRECTOR RESIGNED

View Document

13/10/8813 October 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

27/09/8827 September 1988 RETURN MADE UP TO 05/05/88; FULL LIST OF MEMBERS

View Document

08/07/888 July 1988 AUDITOR'S RESIGNATION

View Document

18/11/8718 November 1987 RETURN MADE UP TO 08/07/87; FULL LIST OF MEMBERS

View Document

06/11/876 November 1987 DIRECTOR RESIGNED

View Document

06/11/876 November 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

27/07/8727 July 1987 ACCOUNTING REF. DATE SHORT FROM 28/02 TO 31/12

View Document

16/07/8716 July 1987 DIRECTOR RESIGNED

View Document

11/02/8711 February 1987 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/02/8711 February 1987 DIRECTOR'S PARTICULARS CHANGED;NEW DIRECTOR APPOINTED

View Document

30/01/8730 January 1987 RETURN MADE UP TO 09/07/86; FULL LIST OF MEMBERS

View Document

30/01/8730 January 1987 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

13/05/8613 May 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

14/01/8614 January 1986 ANNUAL ACCOUNTS MADE UP DATE 28/02/85

View Document

06/03/856 March 1985 ANNUAL ACCOUNTS MADE UP DATE 29/02/84

View Document

18/06/8418 June 1984 ANNUAL ACCOUNTS MADE UP DATE 28/02/83

View Document

12/03/8312 March 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/82

View Document

12/03/8312 March 1983 ANNUAL ACCOUNTS MADE UP DATE 28/02/81

View Document

21/11/8021 November 1980 ANNUAL ACCOUNTS MADE UP DATE 29/02/80

View Document

02/08/782 August 1978 ANNUAL ACCOUNTS MADE UP DATE 28/02/78

View Document

19/06/6719 June 1967 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company